TITANIUM TRUSTEES LIMITED

Titanium 1 Kings Inch Place, Renfrew, PA4 8WF
StatusACTIVE
Company No.SC462976
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

TITANIUM TRUSTEES LIMITED is an active private limited company with number SC462976. It was incorporated 10 years, 6 months, 26 days ago, on 04 November 2013. The company address is Titanium 1 Kings Inch Place, Renfrew, PA4 8WF.



Company Fillings

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2023

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Azets Holdings Limited

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr David William Aikman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Vikas Sagar

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Tingley

Termination date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2021

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Ian John Tingley

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azets Holdings Limited

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Campbell Dallas Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-29

New date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-09

Officer name: Stephen Norman Southall

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Tingley

Change date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Adrian Mark Norris

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Tingley

Change date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Norris

Appointment date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-08

Officer name: Mr Ian John Tingley

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: David James Baldwin

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Campbell Dallas Limited

Notification date: 2018-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Edward Williams

Cessation date: 2018-12-11

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr David James Baldwin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Ian Edward Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wilson Taylor

Termination date: 2018-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Aileen Gates

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-28

Officer name: Christopher Neil Horne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Norman Southall

Appointment date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aileen Scott

Change date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Ms Aileen Scott

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-12

Officer name: Susan Henderson

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.A.C. ALL AIR CONDITIONING SOUTHPORT LTD

C/O ROONEY ASSOCIATES,LIVERPOOL,L2 4SX

Number:04029470
Status:LIQUIDATION
Category:Private Limited Company

DEEPCOBALT LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08755455
Status:ACTIVE
Category:Private Limited Company

EIGHT STAR TRANSPORT LTD

UNIT A310 LIVERPOOL BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:09435715
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 361 LIMITED

7 DUNCAN STREET,EDINBURGH,EH9 1SZ

Number:SC159611
Status:ACTIVE
Category:Private Limited Company

M K M SUCKLING LIMITED

22 HAREWOOD,KING'S LYNN,PE31 8NP

Number:04866204
Status:ACTIVE
Category:Private Limited Company

NUCLEUS SOLUTIONS LTD.

5 THE GLADE,ESSEX,IG8 0QA

Number:03122885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source